B & M ODEDRA LIMITED
Status | DISSOLVED |
Company No. | 03917450 |
Category | Private Limited Company |
Incorporated | 01 Feb 2000 |
Age | 24 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2020 |
Years | 4 years, 2 months, 29 days |
SUMMARY
B & M ODEDRA LIMITED is an dissolved private limited company with number 03917450. It was incorporated 24 years, 4 months, 6 days ago, on 01 February 2000 and it was dissolved 4 years, 2 months, 29 days ago, on 09 March 2020. The company address is Tugby Orchards Tugby Orchards, Tugby, LE7 9WE, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 25 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 25 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 25 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 25 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 23 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
New address: Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE
Old address: 446-450 College Road Birmingham B44 0HL United Kingdom
Change date: 2019-07-01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 28 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 02 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 28 Jan 2019
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-06
Psc name: Mr Manitkumar Batuk Odedra
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-06
Officer name: Mr Manitkumar Batuk Odedra
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous shortened
Date: 23 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2019-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous extended
Date: 04 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2018
Action Date: 28 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-28
Old address: Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF
New address: 446-450 College Road Birmingham B44 0HL
Documents
Capital allotment shares
Date: 27 Jul 2018
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Capital : 505,151 GBP
Date: 2018-04-01
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Termination director company with name termination date
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Batuk Vejanand Odedra
Termination date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital allotment shares
Date: 14 Mar 2014
Action Date: 31 Jan 2014
Category: Capital
Type: SH01
Capital : 25,151 GBP
Date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date
Date: 05 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-21
Officer name: Manitkumar Batuk Odedra
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: 20 billing road northampton northamptonshire NN1 5AW
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/02/03--------- £ si 1@1
Documents
Accounts with accounts type small
Date: 05 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; full list of members
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 02 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/01/02
Documents
Legacy
Date: 07 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Legacy
Date: 04 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 07 Mar 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/01; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/02/00--------- £ si 149@1=149 £ ic 1/150
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 DEWEY ROAD,DAGENHAM,RM10 8AR
Number: | 11351262 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL RISK SOLUTIONS (WEST) LIMITED
MNE ACCOUNTING THE PHOENIX YARD,LEICESTER,LE1 5TE
Number: | 11078417 |
Status: | ACTIVE |
Category: | Private Limited Company |
G T TYRES (CEREDIGION) LIMITED
G T TYRES,CARDIGAN,SA43 3AA
Number: | 08454631 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BASEMENT FLAT,LONDON,W1W 6XU
Number: | 10579473 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HEWES CLOSE,LEICESTER,LE2 9NU
Number: | 10867421 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,ELLAND,HX5 0EE
Number: | 06793853 |
Status: | ACTIVE |
Category: | Private Limited Company |